Search icon

Russell County Law Group, PLLC

Company Details

Name: Russell County Law Group, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2018 (7 years ago)
Organization Date: 22 Jun 2018 (7 years ago)
Last Annual Report: 06 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 1024783
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 300 Monument Square, Jamestown, KY 42629
Place of Formation: KENTUCKY

Organizer

Name Role
Kevin Shearer Organizer
Derrick G Helm Organizer

Registered Agent

Name Role
Derrick G Helm Registered Agent

Member

Name Role
Kevin Shearer Member
Derrick Helm Member

Assumed Names

Name Status Expiration Date
HELM SHEARER WILSON Active 2028-07-26
Helm Shearer Wilson Inactive 2023-06-25

Filings

Name File Date
Annual Report 2024-08-06
Certificate of Assumed Name 2023-07-26
Annual Report 2023-07-26
Annual Report 2022-03-07
Annual Report 2021-08-19

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20830.84
Total Face Value Of Loan:
48166.66

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68997.5
Current Approval Amount:
48166.66
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48493.12

Sources: Kentucky Secretary of State